Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

PALMSEA CONDOMINIUM, INC.

Filing Information
723452 59-1513096 05/19/1972 FL ACTIVE AMENDMENT 03/13/1996 NONE
Principal Address
3520 S OCEAN BLVD
SOUTH PALM BEACH, FL 33480

Changed: 01/05/2012
Mailing Address
3520 S OCEAN BLVD
SOUTH PALM BEACH, FL 33480

Changed: 01/05/2012
Registered Agent Name & Address Kaye Bender Rembaum
1200 Park Central Boulevard South
Pompano Beach, FL 33064

Name Changed: 02/27/2017

Address Changed: 02/27/2017
Officer/Director Detail Name & Address

Title Treasurer

CARLETON, PAT
3520 S OCEAN BLVD
SOUTH PALM BEACH, FL 33480

Title President

HALL, ALESS
3520 S OCEAN BLVD
SOUTH PALM BEACH, FL 33480

Title Secretary

Beckett, Sandra
3520 S OCEAN BLVD
H202
SOUTH PALM BEACH, FL 33480

Title VP

Parillo, Anthony, Jr.
3520 S OCEAN BLVD
SOUTH PALM BEACH, FL 33480

Title Director

Duquette, Paul
3520 S OCEAN BLVD
A306
SOUTH PALM BEACH, FL 33480

Title Director

Rudy, William
3520 S OCEAN BLVD
F106
SOUTH PALM BEACH, FL 33480

Title Director

Scalia, Robert
3520 S OCEAN BLVD
F502
SOUTH PALM BEACH, FL 33480

Annual Reports
Report YearFiled Date
2022 01/26/2022
2023 01/30/2023
2024 01/30/2024

Document Images
01/30/2024 -- ANNUAL REPORT View image in PDF format
01/30/2023 -- ANNUAL REPORT View image in PDF format
01/26/2022 -- ANNUAL REPORT View image in PDF format
02/03/2021 -- ANNUAL REPORT View image in PDF format
03/18/2020 -- ANNUAL REPORT View image in PDF format
04/29/2019 -- ANNUAL REPORT View image in PDF format
03/06/2018 -- ANNUAL REPORT View image in PDF format
12/27/2017 -- AMENDED ANNUAL REPORT View image in PDF format
02/27/2017 -- ANNUAL REPORT View image in PDF format
01/22/2016 -- ANNUAL REPORT View image in PDF format
04/08/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/05/2015 -- ANNUAL REPORT View image in PDF format
10/02/2014 -- Reg. Agent Change View image in PDF format
06/12/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/14/2014 -- ANNUAL REPORT View image in PDF format
03/20/2013 -- AMENDED ANNUAL REPORT View image in PDF format
01/11/2013 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
01/12/2011 -- ANNUAL REPORT View image in PDF format
01/08/2010 -- ANNUAL REPORT View image in PDF format
04/28/2009 -- ANNUAL REPORT View image in PDF format
03/20/2009 -- Reg. Agent Change View image in PDF format
02/20/2008 -- ANNUAL REPORT View image in PDF format
04/20/2007 -- ANNUAL REPORT View image in PDF format
03/30/2006 -- Reg. Agent Change View image in PDF format
03/21/2006 -- ANNUAL REPORT View image in PDF format
06/01/2005 -- ANNUAL REPORT View image in PDF format
03/25/2005 -- ANNUAL REPORT View image in PDF format
07/21/2004 -- ANNUAL REPORT View image in PDF format
01/13/2003 -- ANNUAL REPORT View image in PDF format
04/01/2002 -- ANNUAL REPORT View image in PDF format
06/19/2001 -- ANNUAL REPORT View image in PDF format
04/18/2000 -- ANNUAL REPORT View image in PDF format
02/03/1999 -- ANNUAL REPORT View image in PDF format
02/05/1998 -- ANNUAL REPORT View image in PDF format
02/04/1997 -- ANNUAL REPORT View image in PDF format
01/26/1996 -- ANNUAL REPORT View image in PDF format
02/15/1995 -- ANNUAL REPORT View image in PDF format